Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Matthew Cable |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Galand Close Hemel Hempstead Herts HP2 5HU |
Director Name | Mrs Jane Elizabeth Holmes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Galand Close Hemel Hempstead Herts HP2 5HU |
Secretary Name | Mrs Jane Holmes |
---|---|
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Galand Close Hemel Hempstead Herts HP2 5HU |
Website | csnetsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 034546100 |
Telephone region | Mobile |
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mathew Cable 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £23,516 |
Cash | £55,801 |
Current Liabilities | £59,808 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 November 2013 | Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH England on 28 November 2013 (1 page) |
3 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr Matthew Cable on 30 June 2013 (2 pages) |
3 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 July 2013 | Termination of appointment of Jane Holmes as a secretary (1 page) |
8 July 2013 | Termination of appointment of Jane Holmes as a director (1 page) |
30 May 2013 | Registered office address changed from C/O Hicks & Co 101 High Street Hemel Hempstead Hertfordshire HP1 3AH United Kingdom on 30 May 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 April 2012 | Appointment of Mr Matthew Cable as a director (2 pages) |
10 April 2012 | Registered office address changed from 23 Galand Close Hemel Hempstead Herts HP2 5HU England on 10 April 2012 (1 page) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Matthew Cable as a director (1 page) |
25 May 2011 | Termination of appointment of Matthew Cable as a director (1 page) |
7 September 2010 | Incorporation
|